DIPLOMATS OF SOUND CIC

Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for Mr Simon Blatchly as a person with significant control on 2023-01-06

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

01/08/241 August 2024 Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom to 35 Ballards Lane London N3 1XW on 2024-08-01

View Document

07/04/247 April 2024 Micro company accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Previous accounting period extended from 2023-05-01 to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-05-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

06/01/236 January 2023 Cessation of Joshua Luke Burne as a person with significant control on 2022-12-31

View Document

06/01/236 January 2023 Termination of appointment of Joshua Luke Burne as a director on 2022-12-31

View Document

01/05/211 May 2021 01/05/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 4 CAMPBELL COURT KINGS WESTON LANE BRISTOL BS11 0LF ENGLAND

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLATCHLY / 26/01/2021

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 3A, 34 PORTLAND SQUARE PORTLAND SQUARE BRISTOL BS2 8RG

View Document

01/05/201 May 2020 Annual accounts for year ending 01 May 2020

View Accounts

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRETT LEBOFF

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR JOSHUA LUKE BURNE

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLATCHLY / 01/04/2020

View Document

31/01/2031 January 2020 01/05/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMALLWOOD

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

01/05/191 May 2019 Annual accounts for year ending 01 May 2019

View Accounts

29/03/1929 March 2019 01/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

25/01/1825 January 2018 01/05/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR BRETT OWEN LEBOFF

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/02/1716 February 2017 COMPANY NAME CHANGED CREATIVE INTEGRATED COMMUNITIES CIC CERTIFICATE ISSUED ON 16/02/17

View Document

16/02/1716 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

07/03/167 March 2016 08/02/16 NO MEMBER LIST

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/02/1512 February 2015 08/02/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM UNIT 32 THE COACH HOUSE 2 UPPER YORK STREET BRISTOL BS2 8QN

View Document

06/10/146 October 2014 07/04/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLATCHLY / 01/06/2013

View Document

18/02/1418 February 2014 08/02/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O THOMAS SMALLWOOD ROSEBUD FARM LEWIS DROVE PANBOROUGH WELLS SOMERSET BA5 1PT ENGLAND

View Document

23/02/1323 February 2013 08/02/13 NO MEMBER LIST

View Document

23/02/1323 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SMALLWOOD / 23/02/2013

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GILL

View Document

26/10/1226 October 2012 PREVEXT FROM 29/02/2012 TO 01/05/2012

View Document

03/05/123 May 2012 DIRECTOR APPOINTED SAMUEL GILL

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY SHAHIN BAGHAEI

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM THE LODGE PORTOBELLO DOCKS 551 HARROW ROAD LONDON W10 4RH

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR MOHIT JOSHI

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR SHAHIN BAGHAEI

View Document

22/03/1222 March 2012 08/02/12 NO MEMBER LIST

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company